Lancashire
WN3 4AB
Director Name | Mr Con Ward |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Ferndale Birch Green Skelmersdale Lancashire WN8 6QZ |
Director Name | Mr Steven Johnson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cliff Villa Court Wakefield West Yorkshire WF1 2DN |
Director Name | Mr Jon Leeman Leggott |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Newland Avenue Wigan Lancashire WN5 9HA |
Registered Address | 104-108 Wallgate Wigan Lancashire WN3 4AB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Steven Johnson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
19 April 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
17 January 2023 | Registered office address changed from Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU England to 104-108 Wallgate Wigan Lancashire WN3 4AB on 17 January 2023 (1 page) |
23 December 2022 | Change of details for Mr David Armstrong as a person with significant control on 30 November 2022 (2 pages) |
23 December 2022 | Director's details changed for Mr David Armstrong on 30 November 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
3 March 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
1 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
15 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
24 August 2020 | Previous accounting period extended from 28 February 2020 to 30 June 2020 (1 page) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
20 April 2018 | Change of details for Mr David Armstrong as a person with significant control on 28 March 2018 (2 pages) |
19 April 2018 | Change of details for Mr David Armstrong as a person with significant control on 28 March 2018 (2 pages) |
19 April 2018 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB to Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU on 19 April 2018 (1 page) |
19 April 2018 | Director's details changed for Mr David Armstrong on 28 March 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr David Armstrong on 28 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
11 August 2017 | Termination of appointment of Jon Leeman Leggott as a director on 31 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Jon Leeman Leggott as a director on 31 July 2017 (1 page) |
17 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
25 August 2016 | Appointment of Mr Con Ward as a director on 11 April 2016 (2 pages) |
25 August 2016 | Appointment of Mr Con Ward as a director on 11 April 2016 (2 pages) |
25 August 2016 | Appointment of Mr Jon Leeman Leggott as a director on 11 April 2016 (2 pages) |
25 August 2016 | Appointment of Mr Jon Leeman Leggott as a director on 11 April 2016 (2 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2016 | Appointment of Mr David Armstrong as a director on 11 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr David Armstrong as a director on 11 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Steven Johnson as a director on 11 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Steven Johnson as a director on 11 January 2016 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 April 2014 | Termination of appointment of Jon Leggott as a director (1 page) |
11 April 2014 | Termination of appointment of Jon Leggott as a director (1 page) |
10 April 2014 | Appointment of Mr Steven Johnson as a director (2 pages) |
10 April 2014 | Appointment of Mr Steven Johnson as a director (2 pages) |
10 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
11 February 2014 | Incorporation
|
11 February 2014 | Incorporation
|
11 February 2014 | Incorporation
|